The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Henry William Alan Fordham

    Related profiles found in government register
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 1
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 2
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 3
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 4 IIF 5
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 6
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 7
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 8 IIF 9
    • Unit 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 10
    • 1, Bury Road, Harlow, CM17 0ED, England

      IIF 11
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 12
    • Langley House, Park Road, London, N2 8EY, England

      IIF 13 IIF 14 IIF 15
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 16
  • Fordham, Henry William Alan
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, England

      IIF 17
    • 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 18
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 19
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 20
  • Fordham, Henry William Alan
    British consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 21
    • Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 22
    • 1, Bury Road, Harlow, CM17 0ED, England

      IIF 23
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 24
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 25
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 26
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 27
    • Unit 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 28
    • 29 Sparrow Hawk Way, New Hall, Harlow, Essex, CM17 9GY, England

      IIF 29
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 30
    • 555 - 557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 31
    • Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 32
    • Langley House, Park Road, London, N2 8EY, England

      IIF 33 IIF 34
  • Fordham, Henry William Alan
    British management consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 35
  • Fordham, Henry William Alan
    British none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 36
  • Fordham, Henry William Alan
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 37
  • Mr Henry Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 38 IIF 39
    • 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 40
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 41
    • 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 42
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 43
  • Fordham, Henry
    English property developer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 113 Fore St, Fore Street, Hertford, SG14 1AS, England

      IIF 44
  • Fordham, Henry William
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, The Estate House, High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 45
  • Fordham, Henry
    born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 46
  • Fordham, Henry
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 47
    • 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 48
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 49
    • 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 50
  • Fordham, Henry
    British property developers born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 51
  • Fordham, Henry
    British stockbrokers born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 52
  • Fordham, Henry

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    BH CONSTRUCTION ( LONDON ) LTD - 2016-12-02
    Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Equity (Company account)
    35,111 GBP2018-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    BELLIS HOMES HG LTD - 2019-06-11
    Langley House, Park Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -84,835 GBP2021-10-31
    Officer
    2015-10-07 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Langley House, Park Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-01-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Langley House, Park Road, London, England
    Corporate (1 parent, 7 offsprings)
    Officer
    2014-05-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    BELLIS HOMES MV LIMITED - 2019-03-28
    Langley House, Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,448 GBP2020-06-30
    Officer
    2016-06-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Magdalen Street, London, England
    Corporate (6 parents)
    Officer
    2025-02-24 ~ now
    IIF 17 - director → ME
  • 8
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -94,645 GBP2022-03-31
    Officer
    2017-12-21 ~ dissolved
    IIF 20 - director → ME
  • 9
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    1 Bury Road, Harlow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,675 GBP2023-05-31
    Officer
    2018-05-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    59-60 Grosvenor Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,060 GBP2023-01-31
    Officer
    2022-01-21 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    29 Sparrowhawk Way, Newhall, Harlow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Officer
    2022-02-02 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    9 Park Lane Business Centre, Colchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RED ZONE SOUTHERN LTD - 2020-12-10
    Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    201 The Estate House, High Road, Chigwell, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-18 ~ now
    IIF 45 - director → ME
  • 16
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,644 GBP2020-06-30
    Officer
    2019-07-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 17
    555 - 557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,038,765 GBP2023-12-30
    Officer
    2023-06-12 ~ now
    IIF 31 - director → ME
  • 18
    Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -4,268 GBP2022-12-31
    Officer
    2018-10-25 ~ now
    IIF 32 - director → ME
Ceased 15
  • 1
    Langley House, Park Road, London, England
    Corporate (1 parent, 7 offsprings)
    Officer
    2014-05-13 ~ 2017-07-13
    IIF 53 - secretary → ME
  • 2
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-09-20 ~ 2022-09-13
    IIF 30 - director → ME
    Person with significant control
    2018-09-20 ~ 2022-09-21
    IIF 2 - Has significant influence or control OE
  • 3
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2017-08-22 ~ 2017-12-21
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2017-08-22 ~ 2017-12-21
    IIF 12 - Has significant influence or control OE
  • 4
    CX ENGINEERING LTD - 2018-04-17
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,680 GBP2022-02-28
    Officer
    2017-09-06 ~ 2017-10-05
    IIF 19 - director → ME
  • 5
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -620,409 GBP2022-12-31
    Officer
    2020-07-14 ~ 2023-12-29
    IIF 25 - director → ME
  • 6
    RIVAL DRYLINING & FACADES LTD - 2018-09-27
    CX BUILD LTD - 2018-03-22
    CREATION X LIMITED - 2016-01-15
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    509,820 GBP2023-06-30
    Officer
    2018-05-03 ~ 2020-01-24
    IIF 26 - director → ME
    Person with significant control
    2018-05-03 ~ 2020-01-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    2019-08-13 ~ 2020-01-24
    IIF 35 - director → ME
  • 8
    BELLIS ELECTRICAL LTD - 2018-05-10
    9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,176 GBP2024-04-30
    Officer
    2018-01-12 ~ 2020-01-24
    IIF 29 - director → ME
    Person with significant control
    2018-08-15 ~ 2020-01-24
    IIF 7 - Has significant influence or control OE
  • 9
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,772 GBP2024-06-30
    Officer
    2018-03-26 ~ 2020-01-24
    IIF 24 - director → ME
    Person with significant control
    2018-03-26 ~ 2020-01-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RIVAL GROUNDWORKS LIMITED - 2020-08-04
    CX GROUNDWORKS LIMITED - 2018-03-22
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    CX GROUNDWORKS LIMITED - 2017-12-13
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    209,563 GBP2023-11-30
    Officer
    2018-05-03 ~ 2020-01-24
    IIF 27 - director → ME
    Person with significant control
    2018-05-03 ~ 2020-01-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    9 Park Lane, Langham, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    2019-07-11 ~ 2020-01-24
    IIF 18 - director → ME
  • 12
    North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    600 GBP2022-01-31
    Officer
    2019-02-01 ~ 2020-01-24
    IIF 22 - director → ME
  • 13
    Langley House, Park Road, London, England
    Corporate (5 parents)
    Current Assets (Company account)
    57,000 GBP2023-10-31
    Officer
    2020-02-06 ~ 2021-10-08
    IIF 44 - director → ME
  • 14
    WILLU LTD - 2019-12-12
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    105,363 GBP2023-12-31
    Officer
    2015-12-09 ~ 2016-08-25
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    Sopers House Sopers Road, Cuffley, Potters Bar, England
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -35,559 GBP2024-03-31
    Person with significant control
    2019-07-19 ~ 2021-02-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.